Walton On Thames
Surrey
KT12 2QA
Director Name | Robert Reid Russell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mayo Road Walton On Thames Surrey KT12 2QA |
Secretary Name | Claire Marie Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mayo Road Walton On Thames Surrey KT12 2QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
3 at 1 | Ms Claire Russell 5.00% Ordinary |
---|---|
25 at 1 | Ms Claire Russell 41.67% Ordinary |
25 at 1 | Robert Russell 41.67% Ordinary |
7 at 1 | Robert Russell 11.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,427 |
Cash | £361,525 |
Current Liabilities | £262,702 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 4 April 2014 (11 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (11 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (11 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 4 April 2014 (11 pages) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (12 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (12 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (12 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (12 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (14 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 4 April 2012 (14 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (14 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 4 April 2012 (14 pages) |
21 April 2011 | Appointment of a voluntary liquidator (2 pages) |
21 April 2011 | Appointment of a voluntary liquidator (2 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
18 April 2011 | Registered office address changed from Regal House 6Th Floor Front 70 London Road Twickenham Middlesex TW1 3QS on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Regal House 6Th Floor Front 70 London Road Twickenham Middlesex TW1 3QS on 18 April 2011 (1 page) |
15 April 2011 | Statement of affairs with form 4.19 (13 pages) |
15 April 2011 | Statement of affairs with form 4.19 (13 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 May 2010 | Director's details changed for Claire Marie Russell on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Claire Marie Russell on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Claire Marie Russell on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
21 April 2010 | Form 123 (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Form 123 (1 page) |
21 April 2010 | Statement of capital following an allotment of shares on 10 February 2009
|
21 April 2010 | Statement of capital following an allotment of shares on 10 February 2009
|
21 April 2010 | Resolutions
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2009 | Registered office address changed from Shudoo Electroline House 15 Lion Road Twickenham TW1 4JH on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from Shudoo Electroline House 15 Lion Road Twickenham TW1 4JH on 26 October 2009 (2 pages) |
30 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 19 shepperton business park govett avenue shepperton middlesex TW17 8BA (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 19 shepperton business park govett avenue shepperton middlesex TW17 8BA (2 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 June 2008 | Director's change of particulars / robert russell / 19/09/2007 (1 page) |
23 June 2008 | Director and secretary's change of particulars / claire russell / 19/09/2007 (1 page) |
23 June 2008 | Return made up to 09/02/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / robert russell / 19/09/2007 (1 page) |
23 June 2008 | Director and secretary's change of particulars / claire russell / 19/09/2007 (1 page) |
23 June 2008 | Return made up to 09/02/08; full list of members (4 pages) |
22 May 2008 | Memorandum and Articles of Association (19 pages) |
22 May 2008 | Memorandum and Articles of Association (19 pages) |
16 May 2008 | Company name changed ugs & kisses LIMITED\certificate issued on 19/05/08 (2 pages) |
16 May 2008 | Company name changed ugs & kisses LIMITED\certificate issued on 19/05/08 (2 pages) |
7 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
7 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 8 thames street sunbury on thames middlesex TW16 5QP (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 8 thames street sunbury on thames middlesex TW16 5QP (1 page) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 3 chestnut walk shepperton middlesex TW17 8QR (1 page) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 3 chestnut walk shepperton middlesex TW17 8QR (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Amended accounts made up to 28 February 2005 (6 pages) |
11 April 2006 | Amended accounts made up to 28 February 2005 (6 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members
|
25 February 2005 | Return made up to 09/02/05; full list of members
|
7 January 2005 | Registered office changed on 07/01/05 from: c/o mazars sovereign court, witan gate milton keynes buckinghamshire MK9 2HP (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o mazars sovereign court, witan gate milton keynes buckinghamshire MK9 2HP (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Ad 09/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 January 2005 | Ad 09/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
9 February 2004 | Incorporation (16 pages) |
9 February 2004 | Incorporation (16 pages) |